Search icon

ORIGIN MEDICAL LLC - Florida Company Profile

Company Details

Entity Name: ORIGIN MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIGIN MEDICAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000120028
FEI/EIN Number 85-1025126

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 224 DATURA STREET, 1309, WEST PALM BEACH, FL, 33401
Mail Address: 224 DATURA STREET,, 1309, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043838485 2020-07-13 2022-03-22 224 DATURA ST STE 1309, WEST PALM BEACH, FL, 334015641, US 224 DATURA ST STE 1309, WEST PALM BEACH, FL, 334015641, US

Contacts

Phone +1 727-267-8910
Phone +1 305-619-5378

Authorized person

Name CHRISTOPHER SPELLMAN
Role OWNER
Phone 8669535386

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes
Taxonomy Code 332BC3200X - Customized Equipment (DME)
Is Primary No

Key Officers & Management

Name Role Address
Spellman Christopher A Manager 224 DATURA STREET, WEST PALM BEACH, FL, 33401
Spellman Christopher A Agent 224 DATURA STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-22 Spellman, Christopher A -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-23
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-03-07
Florida Limited Liability 2020-05-04

Date of last update: 03 May 2025

Sources: Florida Department of State